Mc Christchurch Holdings Limited was registered on 05 Aug 2014 and issued a New Zealand Business Number of 9429041351512. This registered LTD company has been managed by 5 directors: Christopher Andrew John Goldsbrough - an active director whose contract started on 05 Aug 2014,
Mark Edward Lanyon - an active director whose contract started on 05 Aug 2014,
Shane Andrew Le Compte - an active director whose contract started on 05 Aug 2014,
Duncan H. - an inactive director whose contract started on 16 May 2018 and was terminated on 30 Jan 2023,
Paul M. - an inactive director whose contract started on 05 Aug 2014 and was terminated on 16 May 2018.
As stated in BizDb's data (updated on 12 Mar 2024), the company filed 1 address: 110 Armagh Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Until 21 May 2020, Mc Christchurch Holdings Limited had been using 275 Cashel Street, Christchurch Central, Christchurch as their registered address.
A total of 1000 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 5 shares are held by 1 entity, namely:
Sp & C Holdings Limited (an entity) located at Rd 7, Rangiora postcode 7477.
The second group consists of 1 shareholder, holds 0.5% shares (exactly 5 shares) and includes
Sphera Limited - located at 181 High Street, Christchurch.
The next share allotment (495 shares, 49.5%) belongs to 1 entity, namely:
M Family Vsh Holdings Limited, located at Christchurch Central, Christchurch (an entity). Mc Christchurch Holdings Limited was categorised as "Hotel operation" (ANZSIC H440040).
Principal place of activity
110 Armagh Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address: 275 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 07 Feb 2018 to 21 May 2020
Address: 21m Bealey Avenue, Merivale, Christchurch, 8014 New Zealand
Physical & registered address used from 05 Aug 2014 to 07 Feb 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Entity (NZ Limited Company) | Sp & C Holdings Limited Shareholder NZBN: 9429041345955 |
Rd 7 Rangiora 7477 New Zealand |
05 Aug 2014 - |
Shares Allocation #2 Number of Shares: 5 | |||
Entity (NZ Limited Company) | Sphera Limited Shareholder NZBN: 9429041021392 |
181 High Street Christchurch 8011 New Zealand |
05 Aug 2014 - |
Shares Allocation #3 Number of Shares: 495 | |||
Entity (NZ Limited Company) | M Family Vsh Holdings Limited Shareholder NZBN: 9429041304402 |
Christchurch Central Christchurch 8011 New Zealand |
05 Aug 2014 - |
Shares Allocation #4 Number of Shares: 495 | |||
Entity (NZ Limited Company) | L&l Jv Limited Shareholder NZBN: 9429041301302 |
Waimairi Beach Christchurch 8083 New Zealand |
05 Aug 2014 - |
Christopher Andrew John Goldsbrough - Director
Appointment date: 05 Aug 2014
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 11 Aug 2015
Mark Edward Lanyon - Director
Appointment date: 05 Aug 2014
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 05 Aug 2014
Shane Andrew Le Compte - Director
Appointment date: 05 Aug 2014
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 05 Aug 2014
Duncan H. - Director (Inactive)
Appointment date: 16 May 2018
Termination date: 30 Jan 2023
Paul M. - Director (Inactive)
Appointment date: 05 Aug 2014
Termination date: 16 May 2018
Iphone Repairs Limited
275b Cashel Street
Perriam Finance Limited
2/275 Cashel Street
Purely Property Management Limited
275b Cashel Street
Perriam Financial Services Limited
Unit B, 275 Cashel Street
J R Properties Limited
Unit B
Perriam Properties 2014 Limited
275b Cashel Street
Accommodation Booking Services And Travel Limited
Level 2, Building One
Mipad Hotel Management Limited
Level 3, 31 Victoria Street
Papanui Investments Limited
Level 11
Thc Hotel Services (portage) Limited
Unit 3, 254 St Asaph Street
Thc Portage Limited
Unit 3, 254 St Asaph Street
Unit 100 Nugget Point Limited
Unit 3, 254 St Asaph Street